logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jonathan Christopher Lovelle

    Related profiles found in government register
  • Jonathan Christopher Lovelle
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, High Street, Cleethorpes, DN35 8JN, United Kingdom

      IIF 1
    • Blow Abbott, 36 High Street, Cleethorpes, DN35 8JN, United Kingdom

      IIF 2
  • Mr Jonathan Christopher Lovelle
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 08411499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 16 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB, United Kingdom

      IIF 4
    • Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 5 IIF 6 IIF 7
    • Hampton House, Church Lane, Grimsby, DN31 1JR, England

      IIF 8 IIF 9 IIF 10
    • Hampton House, Church Lane, Grimsby, North East Lincolnshire, DN31 1JR

      IIF 13
    • Lovelle Estate Agency, 13, Queen Street, Market Rasen, Lincolnshire, LN8 3EH, England

      IIF 14
    • Lodge Farm Barns, Skendleby, Spilsby, Lincolnshire, PE23 4QF

      IIF 15
  • Mr Johnathan Cristopher Lovelle
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hampton House, Church Lane, Grimsby, South Humberside, DN31 1JR

      IIF 16
  • Lovelle, Jonathan Christopher
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 08411499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 16 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB, United Kingdom

      IIF 18
    • Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 19 IIF 20
    • Hampton House, Church Lane, Grimsby, DN31 1JR, England

      IIF 21 IIF 22
    • Hampton House, Church Lane, Grimsby, South Humberside, DN31 1JR, England

      IIF 23
  • Lovelle, Jonathan Christopher
    British business person born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Queen Elizabeth's Grammar, Station Road, Alford, Lincolnshire, LN13 9HY

      IIF 24
  • Lovelle, Jonathan Christopher
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lovelle Estate Agency, 13, Queen Street, Market Rasen, Lincolnshire, LN8 3EH, United Kingdom

      IIF 25
  • Lovelle, Jonathan Christopher
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 36, High Street, Cleethorpes, DN35 8JN, United Kingdom

      IIF 26
    • Blow Abbott, 36 High Street, Cleethorpes, South Humberside, DN35 8JN, United Kingdom

      IIF 27
    • Hampton House, Church Lane, Grimsby, DN31 1JR, England

      IIF 28 IIF 29
    • Hampton House, Church Lane, Grimsby, Nort East Lincolnshire, DN31 1JR, United Kingdom

      IIF 30
    • Hampton House, Church Lane, Grimsby, North East Lincolnshire, DN31 1JR, United Kingdom

      IIF 31
    • Hampton House, Church Lane, Grimsby, South Humberside, DN31 1JR, United Kingdom

      IIF 32
    • Low Road, Healing, Grimsby, North East Lincolnshire, DN41 7QD

      IIF 33
    • Grosvenor House, Buston Lane, Little Cawthorpe, Louth, LN11 8FZ, United Kingdom

      IIF 34
    • Grosvenor House, Buston Lane, Little Cawthorpe, Louth, Lincolnshire, LN11 8FZ

      IIF 35
  • Lovelle, Jonathan Christopher
    British estate agent born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hampton House, Church Lane Grimsby, Church Lane, Grimsby, DN31 1JR, England

      IIF 36
    • Thorpe Hall Estates Office, Lincoln Road, South Elkington, Louth, Lincolnshire, LN11 0QR, England

      IIF 37 IIF 38
  • Lovelle, Jonathan Christopher
    British property developer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hampton House, Church Lane, Grimsby, DN31 1JR, England

      IIF 39
    • Grosvenor House, Buston Lane, Little Cawthorpe, Louth, Lincolnshire, LN11 8FZ

      IIF 40
  • Lovelle, Jonathan Christopher
    British surveyor born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, Buston Lane, Little Cawthorpe, Louth, LN11 8FZ, United Kingdom

      IIF 41
    • Grosvenor House, Buston Lane, Little Cawthorpe, Louth, Lincolnshire, LN11 8FZ

      IIF 42
    • Lodge Farm Barns, Skendleby, Spilsby, Lincolnshire, PE23 4QF

      IIF 43
  • Lovelle, Jonathan Christopher
    born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hampton House, Church Lane, Grimsby, North East Lincolnshire, DN31 1JR, United Kingdom

      IIF 44
  • Lovelle, Jonathan Christopher
    British director

    Registered addresses and corresponding companies
    • Hampton House, Church Lane, Grimsby, DN31 1JR, England

      IIF 45
  • Lovelle, Jonathan Christopher

    Registered addresses and corresponding companies
    • Hampton House, Church Lane, Grimsby, DN31 1JR, England

      IIF 46
    • 36 High Street, Cleethorpes, Nth East Lincs, DN35 8JN

      IIF 47
child relation
Offspring entities and appointments 28
  • 1
    AVENUE LETS LIMITED
    09943879
    Hampton House, Church Lane, Grimsby, England
    Active Corporate (1 parent)
    Officer
    2016-01-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    CAWTHORPE ESTATES (CLEETHORPES) LIMITED
    06767376
    Hampton House, Church Lane, Grimsby, England
    Active Corporate (3 parents)
    Officer
    2008-12-08 ~ 2024-01-01
    IIF 21 - Director → ME
    2008-12-08 ~ 2023-08-01
    IIF 46 - Secretary → ME
    Person with significant control
    2016-12-08 ~ 2023-10-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CAWTHORPE ESTATES (GRIMSBY) LTD
    10066344
    3rd Floor Hampton House, Church Lane, Grimsby, England
    Active Corporate (3 parents)
    Officer
    2016-03-16 ~ 2023-12-20
    IIF 28 - Director → ME
    Person with significant control
    2017-03-15 ~ 2023-11-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CAWTHORPE ESTATES LIMITED
    06404418
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Liquidation Corporate (5 parents)
    Officer
    2007-10-19 ~ 2023-12-20
    IIF 36 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CLEETHORPES PROPERTIES LIMITED
    - now 01338498
    FUMY LIMITED - 1986-12-12
    3rd Floor Hampton House, Church Lane, Grimsby, England
    Active Corporate (7 parents)
    Officer
    2009-04-20 ~ 2023-12-20
    IIF 29 - Director → ME
    2009-04-20 ~ 2023-10-21
    IIF 45 - Secretary → ME
  • 6
    CORDELIA LETS LIMITED
    - now 08065847
    LB FINANCE LIMITED
    - 2022-08-26 08065847
    Hampton House, Church Lane, Grimsby, South Humberside
    Active Corporate (4 parents)
    Officer
    2012-05-11 ~ 2023-10-01
    IIF 23 - Director → ME
    Person with significant control
    2017-02-28 ~ 2023-10-01
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    GRANTHAM & SAVOY BUILDERS AND CONTRACTORS LTD
    08486025
    Poplar Farm Piccathorpe Road, North Somercotes, Louth, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 41 - Director → ME
  • 8
    HAMPTON CHAMBERS LIMITED
    06620485
    36 High Street, Cleethorpes, North East Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-06-16 ~ dissolved
    IIF 37 - Director → ME
  • 9
    HARBOUR LEARNING TRUST
    - now 07345756
    HEALING MULTI ACADEMY TRUST
    - 2021-08-09 07345756
    HEALING SCIENCE ACADEMY LIMITED - 2014-03-11
    Low Road, Healing, Grimsby, North East Lincolnshire
    Active Corporate (51 parents)
    Officer
    2019-05-15 ~ 2024-02-07
    IIF 33 - Director → ME
  • 10
    IT'S MIPAD LIMITED
    06432560
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2007-11-20 ~ 2009-08-27
    IIF 35 - Director → ME
  • 11
    JL 2012 GRIMSBY LIMITED
    08013553
    Hampton House, Church Lane, Grimsby, Nort East Lincolnshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-03-30 ~ dissolved
    IIF 30 - Director → ME
  • 12
    LAND PARTNERSHIP INVESTMENT LIMITED
    05941581
    Pelham Chartered Accountants, 16 Dudley Street, Grimsby, N E Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2006-09-20 ~ dissolved
    IIF 42 - Director → ME
  • 13
    LBCS GRIMSBY LTD
    - now 05686887
    TH ESTATES LIMITED
    - 2022-08-26 05686887
    LOVELLE ESTATE AGENCIES LIMITED
    - 2020-01-06 05686887
    Hampton House, Church Lane, Grimsby, England
    Active Corporate (6 parents)
    Officer
    2006-01-25 ~ now
    IIF 22 - Director → ME
    2014-09-24 ~ 2022-08-05
    IIF 47 - Secretary → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    LEAKING BOOT (CLEETHORPES) LTD
    08876329
    Hampton House, Church Lane, Grimsby, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    2014-02-04 ~ dissolved
    IIF 32 - Director → ME
  • 15
    LINCOLNSHIRE CONSERVATION LIMITED
    13352527
    Lodge Farm Barns, Skendleby, Spilsby, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2021-04-22 ~ 2022-04-02
    IIF 43 - Director → ME
    Person with significant control
    2021-04-22 ~ 2022-04-22
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 16
    LINCS PROPERTY SOLUTIONS LTD
    - now 09377023
    CCJ PROPERTY SERVICES LTD
    - 2015-07-09 09377023
    27-28 Silver Street, Lincoln, England
    Active Corporate (4 parents)
    Officer
    2015-01-07 ~ 2019-04-23
    IIF 25 - Director → ME
    Person with significant control
    2016-12-21 ~ 2019-04-23
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    LOVELLE BACONS LLP
    OC373956
    Hampton House, Church Lane, Grimsby, North East Lincolnshire
    Active Corporate (3 parents)
    Officer
    2012-03-30 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    LOVELLE BACONS SURVEYORS LIMITED
    12526611
    Hampton House, Church Lane, Grimsby, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MINSTER CONSULTANCY LIMITED
    12651791
    Popeshead Court Offices, Peter Lane, York, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PLJ ENTERPRISES LIMITED
    06811998
    Hampton House, Church Lane, Grimsby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-02-06 ~ 2023-12-20
    IIF 39 - Director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    QUEEN ELIZABETH'S GRAMMAR, ALFORD - A SELECTIVE ACADEMY LIMITED
    07388635
    Queen Elizabeth's Grammar, Station Road, Alford, Lincolnshire
    Active Corporate (36 parents)
    Officer
    2023-10-02 ~ 2024-05-23
    IIF 24 - Director → ME
  • 22
    RENT GUARANTEE SCHEME LIMITED
    08411499
    4385, 08411499 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2013-02-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    SL100 LIMITED
    - now 06366261 10169240
    WILCHAP 482 LIMITED
    - 2007-10-19 06366261 06352299... (more)
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    In Administration Corporate (4 parents)
    Officer
    2007-10-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    SL200 LIMITED
    10169240 06366261
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    In Administration Corporate (2 parents)
    Officer
    2016-05-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    STRAWBERRY POPSICLE LIMITED
    05209110
    66 St Peters Avenue, Cleethorpes, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2004-08-18 ~ 2005-10-31
    IIF 40 - Director → ME
  • 26
    T C ESTATES (GY) LIMITED
    06391369
    36 High Street, Cleethorpes, Nth East Lincs
    Dissolved Corporate (4 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 38 - Director → ME
  • 27
    TAYLORS AVENUE DEVELOPMENTS LIMITED
    08458103
    Hampton House, Church Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 28
    WINTERGARDENS CLEETHORPES LIMITED
    07826156 09897092
    Mayrhofen Holton Road, Tetney, Grimsby, England
    Dissolved Corporate (8 parents)
    Officer
    2011-10-27 ~ 2014-10-03
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.